DESIGN TECHNOLOGIES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
07/01/257 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
07/07/237 July 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-12-13 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
13/12/2113 December 2021 | Cessation of Patrick Mann as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Termination of appointment of Patrick Mann as a director on 2021-12-13 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/06/2022 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065811240001 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/10/1911 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/11/1820 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BLAKE-SMITH |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MANN |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RANDLE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 7 CROWFOOT WAY BROUGHTON ASTLEY LEICESTERSHIRE LE9 6WR |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/06/144 June 2014 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER BLAKE-SMITH |
04/06/144 June 2014 | DIRECTOR APPOINTED MR ANDREW CHARLES RANDLE |
27/05/1427 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/06/1219 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE TREVARTHEN |
11/05/1111 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
03/02/113 February 2011 | 30/04/10 TOTAL EXEMPTION FULL |
25/05/1025 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MANN / 30/04/2010 |
08/03/108 March 2010 | 30/04/09 TOTAL EXEMPTION FULL |
12/06/0912 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW RANDLE |
29/05/0829 May 2008 | DIRECTOR APPOINTED MR ANDREW RANDLE |
28/05/0828 May 2008 | DIRECTOR APPOINTED PATRICK MANN |
27/05/0827 May 2008 | SECRETARY APPOINTED MISS JULIE TREVARTHEN |
30/04/0830 April 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN TECHNOLOGIES UK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company